AC CARS LIMITED

Register to unlock more data on OkredoRegister

AC CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05226569

Incorporation date

09/09/2004

Size

Dormant

Contacts

Registered address

Registered address

Unit 5b, Western Paddock Donington Park Race Circuit, Castle Donington, Derby DE74 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2004)
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/01/2023
Registered office address changed from Ac Cars Unit 5, Oaks Farm Besthorpe Road Carleton Rode Norfolk NR16 1NF United Kingdom to Unit 5B, Western Paddock Donington Park Race Circuit Castle Donington Derby DE74 2BN on 2023-01-08
dot icon11/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/06/2022
Appointment of Mr David Gabriel Conza as a director on 2022-06-09
dot icon29/04/2022
Registered office address changed from Ac Cars Unit 5 Oaks Farm, Besthorpe Road Carleton Road NR16 1NF United Kingdom to Ac Cars Unit 5, Oaks Farm Besthorpe Road Carleton Rode Norfolk NR16 1NF on 2022-04-29
dot icon29/04/2022
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Ac Cars Unit 5 Oaks Farm, Besthorpe Road Carleton Road NR16 1NF on 2022-04-29
dot icon13/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/05/2021
Change of details for Mr Alan Lubinsky as a person with significant control on 2021-04-01
dot icon28/01/2021
Micro company accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon25/08/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2019
Director's details changed for Mr Alan Lubinsky on 2019-07-31
dot icon29/11/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU to 86-90 Paul Street London EC2A 4NE on 2018-11-29
dot icon11/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-12-31
dot icon10/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon27/08/2017
Micro company accounts made up to 2016-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2014-10-20
dot icon17/09/2014
Director's details changed for Mr Alan Lubinsky on 2014-09-10
dot icon09/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon27/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon21/09/2011
Termination of appointment of Acedes Holdings Llc as a director
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon25/10/2010
Appointment of Mr Alan Lubinsky as a director
dot icon25/10/2010
Director's details changed for Acedes Holdings Llc on 2010-09-08
dot icon21/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 09/09/08; full list of members
dot icon28/07/2008
Appointment terminated secretary wealdrise LIMITED
dot icon09/10/2007
Return made up to 09/09/07; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon28/12/2006
Return made up to 09/09/06; full list of members
dot icon28/12/2006
Secretary's particulars changed
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Registered office changed on 03/01/06 from: ac cars house normandy business park cobbett hill normandy surrey GU3 2AA
dot icon21/12/2005
Ad 01/09/05--------- £ si 1@1=1
dot icon21/12/2005
Return made up to 09/09/05; full list of members
dot icon09/08/2005
Compulsory strike-off action has been discontinued
dot icon08/08/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon08/08/2005
Registered office changed on 08/08/05 from: 104 southover london N12 7HD
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New secretary appointed
dot icon26/07/2005
First Gazette notice for compulsory strike-off
dot icon17/09/2004
Registered office changed on 17/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon17/09/2004
Director resigned
dot icon17/09/2004
Secretary resigned
dot icon09/09/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACEDES HOLDINGS LLC
Corporate Director
07/08/2007 - 31/07/2011
4
Conza, David Gabriel
Director
09/06/2022 - Present
4
QA NOMINEES LIMITED
Nominee Director
09/09/2004 - 09/09/2004
8850
QA REGISTRARS LIMITED
Nominee Secretary
09/09/2004 - 09/09/2004
9026
Lubinsky, Alan
Director
08/09/2010 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AC CARS LIMITED

AC CARS LIMITED is an(a) Active company incorporated on 09/09/2004 with the registered office located at Unit 5b, Western Paddock Donington Park Race Circuit, Castle Donington, Derby DE74 2BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AC CARS LIMITED?

toggle

AC CARS LIMITED is currently Active. It was registered on 09/09/2004 .

Where is AC CARS LIMITED located?

toggle

AC CARS LIMITED is registered at Unit 5b, Western Paddock Donington Park Race Circuit, Castle Donington, Derby DE74 2BN.

What does AC CARS LIMITED do?

toggle

AC CARS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AC CARS LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-09-09 with no updates.